Company NameEdward Tilbury (Beaconsfield) Ltd
DirectorsSally Irene Jones and Stephen Woodley Jones
Company StatusDissolved
Company Number00450956
CategoryPrivate Limited Company
Incorporation Date15 March 1948(76 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Sally Irene Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(43 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressLong Copse Hawks Hill
Bourne End
Buckinghamshire
SL8 5JQ
Director NameMr Stephen Woodley Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(43 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Secretary NameMiss Sally Irene Jones
NationalityBritish
StatusCurrent
Appointed10 May 1991(43 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLong Copse Hawks Hill
Bourne End
Buckinghamshire
SL8 5JQ
Director NameMr Roy Woodley Jones
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(43 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1992)
RoleBuilder
Correspondence AddressLong Copse Hawks Hill
Bourne End
Buckinghamshire
SL8 5JQ

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,486,478
Gross Profit£304,729
Net Worth£89,694
Cash£30,255
Current Liabilities£328,433

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2004Dissolved (1 page)
13 August 2004Liquidators statement of receipts and payments (6 pages)
13 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2003Form 4.68 - P.E.17.10.02 (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: millstream kingsmill london road loudwater high wycombe buckinghamshire HP10 9BA (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
7 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1998Full accounts made up to 31 March 1998 (14 pages)
5 June 1998Return made up to 10/05/98; no change of members (4 pages)
11 April 1998Registered office changed on 11/04/98 from: the reading room wycombe end beaconsfield bucks HP9 1ND (1 page)
19 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 June 1997Notice of resolution removing auditor (1 page)
10 June 1997Full accounts made up to 31 March 1996 (14 pages)
9 June 1997Return made up to 10/05/97; full list of members (6 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 10/05/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 June 1995Return made up to 10/05/95; no change of members (4 pages)